Company NameSusgen Investments Limited
Company StatusActive
Company Number07147098
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Previous NamesPP Asset Management Investments Limited and PP Renewable Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Philip Pels
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Joshua Kaplan
Date of BirthJuly 1988 (Born 35 years ago)
NationalitySouth African
StatusCurrent
Appointed31 March 2021(11 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Windmill Street
London
W1T 2HX
Director NameMr Stephen Geoffrey Gunn Scrimgeour
Date of BirthNovember 1987 (Born 36 years ago)
NationalitySouth African
StatusCurrent
Appointed24 June 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMrs Katie Pels
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address139 Leeside Crescent
London
NW11 0JN
Director NameMr Mark Gerald Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Joseph Pillai
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due6 October 2024 (5 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End6 January

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months, 1 week from now)

Filing History

9 February 2021Termination of appointment of Mark Gerald Jones as a director on 4 February 2021 (1 page)
31 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19
(3 pages)
19 May 2020Change of details for Pp Renewable Developments Ltd as a person with significant control on 20 February 2020 (2 pages)
24 April 2020Memorandum and Articles of Association (40 pages)
24 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 April 2020Change of share class name or designation (2 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
21 January 2020Appointment of Mr Joseph Pillai as a director on 21 January 2020 (2 pages)
13 January 2020Cessation of Pp Asset Management Limited as a person with significant control on 12 September 2019 (1 page)
13 January 2020Notification of Pp Renewable Developments Ltd as a person with significant control on 12 September 2019 (2 pages)
12 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
(3 pages)
22 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 June 2019Previous accounting period extended from 30 September 2018 to 6 January 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 February 2018Change of details for Pp Asset Management Limited as a person with significant control on 6 February 2017 (2 pages)
13 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
29 January 2018Change of details for Pp Asset Management Limited as a person with significant control on 8 May 2017 (2 pages)
13 July 2017Director's details changed for Mr Philip Pels on 8 May 2017 (2 pages)
13 July 2017Director's details changed for Mr Philip Pels on 8 May 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 May 2017 (1 page)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 February 2015Director's details changed for Mr Philip Pels on 12 December 2014 (2 pages)
20 February 2015Director's details changed for Mr Philip Pels on 12 December 2014 (2 pages)
14 November 2014Current accounting period shortened from 27 February 2014 to 30 September 2013 (1 page)
14 November 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
14 November 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
14 November 2014Current accounting period shortened from 27 February 2014 to 30 September 2013 (1 page)
9 April 2014Appointment of Mr Mark Gerald Jones as a director (2 pages)
9 April 2014Appointment of Mr Mark Gerald Jones as a director (2 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
4 March 2014Termination of appointment of Katie Pels as a secretary (1 page)
4 March 2014Termination of appointment of Katie Pels as a secretary (1 page)
22 November 2013Accounts for a dormant company made up to 27 February 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 27 February 2013 (2 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 February 2012Annual return made up to 5 February 2012 (4 pages)
21 February 2012Annual return made up to 5 February 2012 (4 pages)
21 February 2012Annual return made up to 5 February 2012 (4 pages)
3 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
4 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Phil Yisroel Pels on 16 September 2010 (2 pages)
8 April 2011Director's details changed for Mr Phil Yisroel Pels on 16 September 2010 (2 pages)
8 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 8 April 2010 (1 page)
5 February 2010Incorporation (23 pages)
5 February 2010Incorporation (23 pages)